Company NameParsonage Chambers Limited
DirectorsLinzi Sara Parkinson and Richard Christopher William Parkinson
Company StatusActive
Company Number04034035
CategoryPrivate Limited Company
Incorporation Date14 July 2000(23 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Linzi Sara Parkinson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Kennedy Street
Manchester
M2 4BY
Secretary NameMr Richard Christopher William Parkinson
NationalityBritish
StatusCurrent
Appointed14 July 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Kennedy Street
Manchester
M2 4BY
Director NameMr Richard Christopher William Parkinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2014(14 years, 1 month after company formation)
Appointment Duration9 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Kennedy Street
Manchester
M2 4BY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteparsonagechambers.co.uk

Location

Registered Address14 Kennedy Street
Manchester
M2 4BY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£17,472

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 July 2023 (9 months, 3 weeks ago)
Next Return Due28 July 2024 (2 months, 3 weeks from now)

Charges

1 December 2003Delivered on: 5 December 2003
Persons entitled: Svenska Handelsbanken Ab

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
8 September 2000Delivered on: 20 September 2000
Satisfied on: 21 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

20 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
15 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
26 August 2021Secretary's details changed for Mr Richard Christopher William Parkinson on 26 August 2021 (1 page)
26 August 2021Director's details changed for Mrs Linzi Sara Parkinson on 26 August 2021 (2 pages)
29 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
17 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
21 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
5 September 2018Registered office address changed from C/O C/O Wrigley Partington Chartered Accountants Sterling House Middleton Road Chadderton Oldham OL9 9LY to 14 Kennedy Street Manchester M2 4BY on 5 September 2018 (1 page)
16 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 July 2017Notification of Richard Christopher William Parkinson as a person with significant control on 7 September 2016 (2 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
14 July 2017Notification of Richard Christopher William Parkinson as a person with significant control on 7 September 2016 (2 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 November 2016Statement of capital following an allotment of shares on 7 September 2016
  • GBP 2.00
(8 pages)
23 November 2016Statement of capital following an allotment of shares on 7 September 2016
  • GBP 2.00
(8 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(5 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 September 2014Appointment of Mr Richard Christopher William Parkinson as a director on 11 August 2014 (2 pages)
16 September 2014Appointment of Mr Richard Christopher William Parkinson as a director on 11 August 2014 (2 pages)
16 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
16 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 October 2013Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA on 21 October 2013 (1 page)
21 October 2013Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA on 21 October 2013 (1 page)
15 October 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-15
(4 pages)
15 October 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-15
(4 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
21 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
21 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
21 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
18 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
2 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
26 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
26 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
7 September 2009Return made up to 14/07/09; full list of members (3 pages)
7 September 2009Return made up to 14/07/09; full list of members (3 pages)
7 September 2009Registered office changed on 07/09/2009 from hollins chambers, 64A bridge 64A bridge street manchester M3 3DT (1 page)
7 September 2009Registered office changed on 07/09/2009 from hollins chambers, 64A bridge 64A bridge street manchester M3 3DT (1 page)
27 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
27 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
12 September 2008Return made up to 14/07/08; full list of members (3 pages)
12 September 2008Return made up to 14/07/08; full list of members (3 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
22 September 2007Return made up to 14/07/07; no change of members (6 pages)
22 September 2007Return made up to 14/07/07; no change of members (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
21 October 2006Declaration of satisfaction of mortgage/charge (1 page)
21 October 2006Declaration of satisfaction of mortgage/charge (1 page)
15 August 2006Return made up to 14/07/06; full list of members (6 pages)
15 August 2006Return made up to 14/07/06; full list of members (6 pages)
7 April 2006Return made up to 14/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 2006Return made up to 14/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
13 September 2004Return made up to 14/07/04; full list of members (6 pages)
13 September 2004Return made up to 14/07/04; full list of members (6 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
5 December 2003Particulars of mortgage/charge (8 pages)
5 December 2003Particulars of mortgage/charge (8 pages)
30 September 2003Return made up to 14/07/02; full list of members
  • 363(287) ‐ Registered office changed on 30/09/03
(6 pages)
30 September 2003Return made up to 14/07/02; full list of members
  • 363(287) ‐ Registered office changed on 30/09/03
(6 pages)
14 September 2003Return made up to 14/07/03; full list of members (6 pages)
14 September 2003Return made up to 14/07/03; full list of members (6 pages)
30 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
30 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 December 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
4 December 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
2 August 2001Return made up to 14/07/01; full list of members (6 pages)
2 August 2001Return made up to 14/07/01; full list of members (6 pages)
20 September 2000Particulars of mortgage/charge (3 pages)
20 September 2000Particulars of mortgage/charge (3 pages)
3 August 2000New director appointed (1 page)
3 August 2000New secretary appointed (1 page)
3 August 2000Registered office changed on 03/08/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 August 2000Director resigned (1 page)
3 August 2000New secretary appointed (1 page)
3 August 2000Secretary resigned (1 page)
3 August 2000Secretary resigned (1 page)
3 August 2000Registered office changed on 03/08/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 August 2000Director resigned (1 page)
3 August 2000New director appointed (1 page)
14 July 2000Incorporation (16 pages)
14 July 2000Incorporation (16 pages)